Company NameCommodities Link Limited
Company StatusDissolved
Company Number03282683
CategoryPrivate Limited Company
Incorporation Date22 November 1996(27 years, 5 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)
Previous NameOpenpremium Property Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJianguo Zhang
Date of BirthApril 1950 (Born 74 years ago)
NationalityChinese
StatusClosed
Appointed29 March 1998(1 year, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 11 May 2004)
RoleTrader
Correspondence Address23d Zihong Mension
57 800 Long West Zhongshan Road
Shanghai
200051
Secretary NamePeter George Church
NationalityBritish
StatusClosed
Appointed29 March 1998(1 year, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 11 May 2004)
RoleCompany Director
Correspondence Address50 Woodville Road
South Woodford
London
E18 1JU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRussell Square House
10/12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

11 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2004First Gazette notice for compulsory strike-off (1 page)
8 July 2003Strike-off action suspended (1 page)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
11 January 2002Return made up to 22/11/01; full list of members (5 pages)
10 January 2001Return made up to 22/11/00; full list of members (10 pages)
8 January 2001Accounts for a small company made up to 30 November 1999 (2 pages)
8 January 2001Accounts for a small company made up to 30 November 2000 (2 pages)
2 June 2000Accounts for a small company made up to 30 November 1998 (1 page)
14 December 1999Return made up to 22/11/99; full list of members (5 pages)
31 December 1998Return made up to 22/11/98; full list of members (6 pages)
12 June 1998Ad 29/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 May 1998New director appointed (2 pages)
24 April 1998Company name changed openpremium property management LIMITED\certificate issued on 27/04/98 (3 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998Registered office changed on 18/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 April 1998Secretary resigned (1 page)
18 April 1998Director resigned (1 page)
15 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
26 March 1998Accounts for a small company made up to 30 November 1997 (2 pages)
26 March 1998Return made up to 22/11/97; full list of members (7 pages)
22 November 1996Incorporation (10 pages)